- Company Overview for DSHS LIMITED (06259782)
- Filing history for DSHS LIMITED (06259782)
- People for DSHS LIMITED (06259782)
- More for DSHS LIMITED (06259782)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2012 | AP01 | Appointment of Mr Christopher Paul Taylor as a director | |
21 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
30 Apr 2012 | AP03 | Appointment of Mr Mark David Rayner as a secretary | |
30 Apr 2012 | AP01 | Appointment of Mr Mark David Rayner as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Jennifer Clark as a director | |
30 Apr 2012 | TM02 | Termination of appointment of Jennifer Clark as a secretary | |
16 Feb 2012 | AP03 | Appointment of Ms Jennifer Jane Clark as a secretary | |
16 Feb 2012 | TM02 | Termination of appointment of Andrea Cooper as a secretary | |
29 Sep 2011 | CH01 | Director's details changed for Ms Zarin Patel on 29 September 2011 | |
29 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
02 Aug 2011 | AP01 | Appointment of Jennifer Jane Clark as a director | |
02 Aug 2011 | AP03 | Appointment of Andrea Catherine Cooper as a secretary | |
02 Aug 2011 | AD01 | Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TS on 2 August 2011 | |
02 Aug 2011 | TM02 | Termination of appointment of Amy Ely as a secretary | |
02 Aug 2011 | TM02 | Termination of appointment of Viv Nissanka as a secretary | |
02 Aug 2011 | TM01 | Termination of appointment of Martin Verman as a director | |
06 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
06 Jun 2011 | CH03 | Secretary's details changed for Ms Amy Verity Langford Ely on 6 June 2011 | |
25 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
09 Aug 2010 | TM02 | Termination of appointment of Nicola Golia as a secretary | |
06 Aug 2010 | CH01 | Director's details changed for Martin Verman on 25 May 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Andrew Edward Wilfrid White on 25 May 2010 | |
06 Aug 2010 | CH01 | Director's details changed for Anthony Dominic Noakes on 25 May 2010 |